Company NameSales And Marketing Direct Ltd
Company StatusDissolved
Company Number05235752
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date24 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHarry James Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(1 day after company formation)
Appointment Duration5 years, 9 months (closed 24 June 2010)
RoleSales And Marketing Executive
Correspondence Address11 Conyers Close
Darlington
County Durham
DL3 9DD
Director NameMary Renwick Marshall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(1 day after company formation)
Appointment Duration5 years, 9 months (closed 24 June 2010)
RoleSales And Marketing  Executive
Correspondence Address11 Conyers Close
Darlington
Co Durham
DL3 9DD
Secretary NameMary Renwick Marshall
NationalityBritish
StatusClosed
Appointed21 September 2004(1 day after company formation)
Appointment Duration5 years, 9 months (closed 24 June 2010)
RoleSales And Marketing  Executive
Correspondence Address11 Conyers Close
Darlington
Co Durham
DL3 9DD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2010Final Gazette dissolved following liquidation (1 page)
24 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (6 pages)
24 March 2010Liquidators statement of receipts and payments to 15 March 2010 (6 pages)
24 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
18 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
14 March 2009Appointment of a voluntary liquidator (2 pages)
14 March 2009Appointment of a voluntary liquidator (2 pages)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-06
(1 page)
14 March 2009Statement of affairs with form 4.19 (9 pages)
14 March 2009Statement of affairs with form 4.19 (9 pages)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 2 banks house banks road darlington durham DL1 1YB (1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 2 banks house banks road darlington durham DL1 1YB (1 page)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 October 2007Return made up to 20/09/07; no change of members (7 pages)
17 October 2007Return made up to 20/09/07; no change of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
2 October 2006Return made up to 20/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
14 December 2005Accounts made up to 31 October 2005 (6 pages)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (6 pages)
14 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 November 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 4, hamlet house mcmullen road darlington co durham DL1 1XY (1 page)
21 October 2005Return made up to 20/09/05; full list of members (7 pages)
21 October 2005Registered office changed on 21/10/05 from: unit 4, hamlet house mcmullen road darlington co durham DL1 1XY (1 page)
21 October 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New secretary appointed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New secretary appointed (1 page)
20 September 2004Incorporation (13 pages)
20 September 2004Incorporation (13 pages)